Entity Name: | SANTA FE POP WARNER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 May 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N98000002777 |
FEI/EIN Number |
593524601
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14300 N.W. 146TH TERR., ALACHUA, FL, 32615, US |
Mail Address: | P.O. BOX 598, ALACHUA, FL, 32616, US |
ZIP code: | 32615 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
President SFPW | President | PO Box 598, Alachua, FL, 32616 |
President SFPW | Director | PO Box 598, Alachua, FL, 32616 |
Treasurer SFPW | Treasurer | PO Box 598, Alachua, FL, 32616 |
Secretary SFPW | Secretary | PO Box 598, Alachua, FL, 32616 |
Vice President SFPW | Chairman | PO Box 598, Alachua, FL, 32616 |
EDWARDS MARNIQUE M | Agent | 15703 NW 138TH TERRACE, ALACHUA, FL, 32615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-06-14 | EDWARDS, MARNIQUE M | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-14 | 15703 NW 138TH TERRACE, ALACHUA, FL 32615 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 14300 N.W. 146TH TERR., ALACHUA, FL 32615 | - |
REINSTATEMENT | 2005-07-05 | - | - |
CHANGE OF MAILING ADDRESS | 2005-07-05 | 14300 N.W. 146TH TERR., ALACHUA, FL 32615 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2000-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1999-11-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-14 |
Reg. Agent Change | 2018-06-14 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State